Search icon

CC HOME LENDERS, INC.

Company Details

Name: CC HOME LENDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1963 (62 years ago)
Date of dissolution: 10 Sep 2007
Entity Number: 160042
ZIP code: 10011
County: New York
Place of Formation: Ohio
Principal Address: 300 ST. PAUL PLACE, BALTIMORE, MD, United States, 21202
Address: 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES W SCHNEIDER Chief Executive Officer 300 ST PAUL PL, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
1999-11-10 2005-11-10 Address 300 ST. PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1999-10-12 1999-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-24 1999-11-10 Address 300 ST PAUL PL, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1994-06-01 1997-09-24 Address 300 ST. PAUL PLACE, BALTIMORE, MD, 21202, 2198, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-06-01 Address 300 SAINT PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070910000051 2007-09-10 CERTIFICATE OF TERMINATION 2007-09-10
051110002347 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030826002306 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010905002475 2001-09-05 BIENNIAL STATEMENT 2001-09-01
010828002622 2001-08-28 BIENNIAL STATEMENT 2001-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State